Name: | PALAFOX TRADING LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2008 (16 years ago) |
Entity Number: | 3727947 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 liberty street, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-29 | 2024-10-03 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2021-07-29 | 2024-10-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-07-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-10-01 | 2021-07-29 | Address | 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-10-12 | 2018-10-01 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-02 | 2010-10-12 | Address | C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003004295 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221004000889 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
210729000145 | 2021-07-28 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-28 |
201005062420 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
SR-50868 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007974 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003007505 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006989 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121001006501 | 2012-10-01 | BIENNIAL STATEMENT | 2012-10-01 |
101012002668 | 2010-10-12 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State